Entity Name: | POOL DESIGNS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POOL DESIGNS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04000004456 |
FEI/EIN Number |
020713744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24843 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042 |
Mail Address: | 24843 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042 |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICHT AL | President | 2107 CLEVELAND ROAD, SEBRING, FL, 33870 |
WICHT AL | Secretary | 2107 CLEVELAND ROAD, SEBRING, FL, 33870 |
WICHT AL | Director | 2107 CLEVELAND ROAD, SEBRING, FL, 33870 |
WICHT AL | Agent | 2107 CLEVELAND ROAD, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-26 | WICHT, AL | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 2107 CLEVELAND ROAD, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 24843 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 24843 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 | - |
AMENDMENT | 2004-07-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000251014 | ACTIVE | 1000000143441 | MONROE | 2009-10-19 | 2030-02-16 | $ 8,572.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602 |
Name | Date |
---|---|
Off/Dir Resignation | 2009-02-12 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-07-19 |
REINSTATEMENT | 2006-10-11 |
ANNUAL REPORT | 2005-04-26 |
Amendment | 2004-07-07 |
Domestic Profit | 2004-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State